Entity Name: | PEACE MURAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2008 (17 years ago) |
Document Number: | N08000003418 |
FEI/EIN Number |
262697181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7900 SW 77th Ave, MIAMI, FL, 33143, US |
Address: | 7900 SW 77th Ave, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryals Thanh | Treasurer | 7900 SW 77th Ave, Miami, FL, 33143 |
nguyen linh | President | 938 110th Ave NE, Bellevue, WA, 98004 |
Ryals Thanh | Agent | 7900 SW 77 AVE, MIAMI, FL, 33143 |
Biglow Van B | rese | 500 W Main St, MIAMI, VA, 22611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Ryals, Thanh | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 7900 sw 77th ave, 394, miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 7900 sw 77th ave, 394, miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-07 | 7900 SW 77 AVE, MIAMI, FL 33143 | - |
AMENDMENT | 2008-08-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000152488 | LAPSED | 2017-010288-CC-25 | MIAMI DADE COUNTY | 2017-10-09 | 2023-04-17 | $9371.35 | DENNIS LOGAN, 1550 PETUNIA STREET, PITTSBURGH, PA 15210 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-17 |
Off/Dir Resignation | 2018-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State